Advanced company searchLink opens in new window

SALTIRE VENTURES LIMITED

Company number SC424000

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
06 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Mar 2017 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 March 2017
10 Mar 2017 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd on 10 March 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
07 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
11 Mar 2015 TM02 Termination of appointment of Burness Paull Llp as a secretary on 30 January 2015
11 Mar 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 January 2015
09 Mar 2015 CERTNM Company name changed tsf trading LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
25 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
28 Oct 2014 AD01 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 13 Queens Road Aberdeen AB15 4YL on 28 October 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
24 Sep 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
30 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
03 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
14 May 2012 NEWINC Incorporation